Lovejoys Wholesale Ltd MELKSHAM


Lovejoys Wholesale started in year 2011 as Private Limited Company with registration number 07537004. The Lovejoys Wholesale company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Melksham at B6 Ashville Centre. Postal code: SN12 6ZE.

The company has 5 directors, namely Benjamin M., Tracy H. and George M. and others. Of them, Neil M., Tina M. have been with the company the longest, being appointed on 21 February 2011 and Benjamin M. has been with the company for the least time - from 2 September 2019. As of 27 April 2024, there were 2 ex directors - Edward B., Kim M. and others listed below. There were no ex secretaries.

Lovejoys Wholesale Ltd Address / Contact

Office Address B6 Ashville Centre
Office Address2 Commerce Way
Town Melksham
Post code SN12 6ZE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07537004
Date of Incorporation Mon, 21st Feb 2011
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Benjamin M.

Position: Director

Appointed: 02 September 2019

Tracy H.

Position: Director

Appointed: 31 December 2018

George M.

Position: Director

Appointed: 31 December 2018

Neil M.

Position: Director

Appointed: 21 February 2011

Tina M.

Position: Director

Appointed: 21 February 2011

Edward B.

Position: Director

Appointed: 02 September 2019

Resigned: 18 May 2022

Kim M.

Position: Director

Appointed: 02 September 2019

Resigned: 02 December 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As we researched, there is Neil M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Tina M. This PSC owns 25-50% shares. The third one is George M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Neil M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tina M.

Notified on 6 April 2016
Nature of control: 25-50% shares

George M.

Notified on 12 February 2020
Nature of control: 25-50% voting rights

Benjamin M.

Notified on 12 February 2020
Nature of control: 25-50% voting rights

Tina M.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Neil M.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand357 873289 097187 760214 981169 473176 914137 036
Current Assets731 154766 031815 634670 298499 851717 842705 762
Debtors362 881466 434577 503405 317278 595461 569462 670
Net Assets Liabilities640 493673 479683 315531 069266 372295 116296 933
Property Plant Equipment161 975170 918233 037218 657206 482180 222158 569
Total Inventories10 40010 50050 37150 00051 78379 359 
Other
Accumulated Amortisation Impairment Intangible Assets102 000120 650139 665158 680178 545181 606186 036
Accumulated Depreciation Impairment Property Plant Equipment227 465248 835302 518349 912402 060401 602424 707
Additions Other Than Through Business Combinations Intangible Assets     1 962 
Average Number Employees During Period 374142424944
Creditors19 81432 607121 467115 555271 895179 161150 591
Dividends Paid On Shares  50 48531 470   
Fixed Assets229 975236 768283 621250 226226 686199 327186 832
Future Minimum Lease Payments Under Non-cancellable Operating Leases 163 181110 42678 099202 519464 461534 353
Future Minimum Sublease Payments Expected To Be Received Under Non-cancellable Subleases 6 000     
Increase Decrease In Intangible Assets  3 650    
Increase From Amortisation Charge For Year Intangible Assets 18 65019 01519 01519 8653 0614 430
Increase From Depreciation Charge For Year Property Plant Equipment 46 46973 22068 85264 26854 12046 545
Intangible Assets68 00065 85050 48531 47020 10519 00628 263
Intangible Assets Gross Cost170 000186 500190 150190 150198 650200 612214 299
Investments   9999  
Investments Fixed Assets  99999999 
Investments In Group Undertakings    9999 
Investments In Group Undertakings Participating Interests   999999 
Net Current Assets Liabilities461 846504 005568 408440 692354 633312 804296 190
Nominal Value Allotted Share Capital 1005172601
Number Shares Allotted   10 2628 754  
Number Shares Issued Fully Paid 102540 120120120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 09919 53721 45812 12054 57823 440
Other Disposals Intangible Assets      19 298
Other Disposals Property Plant Equipment 25 09931 35533 46527 70272 10234 526
Par Value Share 111   
Property Plant Equipment Gross Cost389 440419 753535 555568 569608 542581 824583 276
Provisions For Liabilities Balance Sheet Subtotal31 51434 68747 24744 29443 05237 85435 498
Total Additions Including From Business Combinations Intangible Assets      32 985
Total Additions Including From Business Combinations Property Plant Equipment 55 412147 15766 47967 67545 38435 978
Total Assets Less Current Liabilities691 821740 773852 029690 918581 319512 131483 022
Advances Credits Directors 51 79225 768    
Advances Credits Made In Period Directors  80 446    
Advances Credits Repaid In Period Directors  3 218    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (14 pages)

Company search

Advertisements